This company is commonly known as Portsoken Ltd. The company was founded 11 years ago and was given the registration number 08465875. The firm's registered office is in REDHILL. You can find them at Sterling House, 27 Hatchlands Road, Redhill, Surrey. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PORTSOKEN LTD |
---|---|---|
Company Number | : | 08465875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, 27 Hatchlands Road, Redhill, Surrey, England, RH1 6RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 29 April 2019 | Active |
Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW | Director | 29 April 2019 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 28 February 2014 | Active |
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Director | 28 March 2013 | Active |
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Director | 05 March 2014 | Active |
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Director | 01 January 2014 | Active |
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Director | 06 March 2015 | Active |
Greft Holdings Limited | ||
Notified on | : | 27 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW |
Nature of control | : |
|
Mr Simon Carman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Kings Parade, Lower Coombe Street, Croydon, CR0 1AA |
Nature of control | : |
|
Mr Robin Kirkland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Kings Parade, Lower Coombe Street, Croydon, CR0 1AA |
Nature of control | : |
|
Mr Andrew Prescott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | Kings Parade, Lower Coombe Street, Croydon, CR0 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Second filing of director appointment with name. | Download |
2021-03-30 | Officers | Second filing of director appointment with name. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Accounts | Change account reference date company current extended. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.